Name: | ACCRE INDY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2013 (11 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 4494651 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 FIFTH AVENUE, 16th floor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ATCO PROPERTIES & MANAGEMENT, INC | DOS Process Agent | 555 FIFTH AVENUE, 16th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2025-02-05 | Address | 555 FIFTH AVENUE, FLOOR 16, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-06-10 | 2023-12-01 | Address | 555 FIFTH AVENUE, FLOOR 16, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-12-02 | 2020-06-10 | Address | 874 WALKER RD., SUITE C, DOVER, DE, 19904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000430 | 2025-02-04 | SURRENDER OF AUTHORITY | 2025-02-04 |
231201037179 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211203001252 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
200610060320 | 2020-06-10 | BIENNIAL STATEMENT | 2019-12-01 |
131202000822 | 2013-12-02 | APPLICATION OF AUTHORITY | 2013-12-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State